JOURNEYS OF DISTINCTION LTD

JOURNEYS OF DISTINCTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOURNEYS OF DISTINCTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00990538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOURNEYS OF DISTINCTION LTD?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is JOURNEYS OF DISTINCTION LTD located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of JOURNEYS OF DISTINCTION LTD?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY SUPPLIES LIMITEDSep 30, 1970Sep 30, 1970

    What are the latest accounts for JOURNEYS OF DISTINCTION LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for JOURNEYS OF DISTINCTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 96 Great Suffolk Street London SE1 0BE England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 17, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2022

    LRESSP

    Termination of appointment of Francis Torrilla as a director on Nov 24, 2022

    1 pagesTM01

    Appointment of Mr Matthew John Quinlisk as a director on Nov 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Derek Jones as a director on Aug 19, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr Matthew John Quinlisk as a secretary on Aug 27, 2021

    2 pagesAP03

    Termination of appointment of Jacqueline Farr as a secretary on Aug 27, 2021

    1 pagesTM02

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Change of details for Kuoni Travel Ltd as a person with significant control on Aug 30, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Registered office address changed from No 1 Lakeside Cheadle Cheshire SK8 3GW to 96 Great Suffolk Street London SE1 0BE on Feb 13, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Who are the officers of JOURNEYS OF DISTINCTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINLISK, Matthew John
    Station Road
    RH4 1HJ Dorking
    Touristik House
    England
    Secretary
    Station Road
    RH4 1HJ Dorking
    Touristik House
    England
    286701910001
    QUINLISK, Matthew John
    Station Road
    RH4 1HJ Dorking
    1 Dorking Office Park
    England
    Director
    Station Road
    RH4 1HJ Dorking
    1 Dorking Office Park
    England
    EnglandEnglishChartered Accountant252171440001
    FARR, Jacqueline
    Maple Road
    KT6 4AB Surbiton
    8
    Surrey
    England
    Secretary
    Maple Road
    KT6 4AB Surbiton
    8
    Surrey
    England
    197261440001
    LAYCOCK, Linda Mary
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    Secretary
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    British6742960002
    NORMAN, Mark Richard
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Secretary
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    BritishDirector75689530002
    BIGGS, Sue Anne Hilbre
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Director
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    BritishManaging Director45989640004
    EDMUNDS, Joanna
    Lakeside
    SK8 3GW Cheadle
    No 1
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    No 1
    Cheshire
    United Kingdom
    United KingdomBritishDirector148179110001
    HANSON, Richard James
    64 Rawlinson Road
    PR9 9NE Southport
    Merseyside
    Director
    64 Rawlinson Road
    PR9 9NE Southport
    Merseyside
    United KingdomBritishDirector116424990001
    HUGHES, Nicholas Beaumont Tudor
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    Director
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    United KingdomBritishDirector124210950002
    JONES, Derek
    c/o Kuoni Travel Ltd
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    England
    Director
    c/o Kuoni Travel Ltd
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    England
    United KingdomBritishDirector184480720001
    KATZ, Max Ernst
    Kuoni House, Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Director
    Kuoni House, Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    SwitzerlandSwissChief Financial Officer46315980002
    LAYCOCK, Andrew David
    7 Brocklebank Road
    PR9 9LL Southport
    Merseyside
    Director
    7 Brocklebank Road
    PR9 9LL Southport
    Merseyside
    United KingdomBritishTravel Agent106708670001
    LAYCOCK, Joseph Henry
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    Director
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    BritishTravel Agent6742980002
    LAYCOCK, Linda Mary
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    Director
    8 Cliff Road
    PR9 0JY Southport
    Merseyside
    BritishTravel Agent6742960002
    NORMAN, Mark Richard
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Director
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    United KingdomBritishDirector75689530002
    TORRILLA, Francis
    Great Suffolk Street
    SE1 0BE London
    96
    England
    Director
    Great Suffolk Street
    SE1 0BE London
    96
    England
    United KingdomBritishDirector156701380001

    Who are the persons with significant control of JOURNEYS OF DISTINCTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Dorking Office Park
    RH4 1HJ Dorking
    Touristik House
    Surrey
    England
    Apr 06, 2016
    One Dorking Office Park
    RH4 1HJ Dorking
    Touristik House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number395623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOURNEYS OF DISTINCTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 26, 2002
    Delivered On Jun 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being unit 1 canning road southport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    • Mar 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (own account)
    Created On Dec 16, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    129 cambridge rd,southport,merseyside and proceeds of sale thereof; the goodwill of business and all licences,guarantees,insurance and other monies; all fixtures,fittings,plant and machinery thereon; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage (own account)
    Created On Dec 16, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 church st,ormskirk,lancashire and the proceeds of sale thereof; any guarantees,insurance monies and all licences; the goodwill of business and all fixtures/fittings,plant and machinery thereon; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1996
    Delivered On Oct 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 18, 1996Registration of a charge (395)
    • Dec 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jul 15, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Mar 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 03, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    129 cambridge road churchtown merseyside title no ms 87235 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1989Registration of a charge
    • Mar 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 20, 1989
    Delivered On Jun 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28, church street, ormskirk lancashire. Title no. La 563478 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1989Registration of a charge
    • Mar 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 02, 1987
    Delivered On Sep 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 28, church street, ormskirk, lancashire including the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 17, 1987Registration of a charge
    • Nov 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity and charge
    Created On May 14, 1981
    Delivered On May 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £2,000 standing in or to be credited to a designated account with lloyds bank and all interest due to the charge shall be a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 27, 1981Registration of a charge
    • Nov 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1981
    Delivered On Jan 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    282, liverpool rd birkdale southport merseyside.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 22, 1981Registration of a charge
    Counter indemnity
    Created On Feb 28, 1979
    Delivered On Mar 06, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £5,000 standing in or to be credited to a designated account with lloyds bank limited and all interest now due and the lenceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1979Registration of a charge
    • Nov 20, 1996Statement of satisfaction of a charge in full or part (403a)

    Does JOURNEYS OF DISTINCTION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2023Due to be dissolved on
    Nov 25, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0